Company NameNippon Insurance Company Of Europe Limited
Company StatusDissolved
Company Number01152263
CategoryPrivate Limited Company
Incorporation Date18 December 1973(50 years, 4 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Lee Christopher Brandon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(18 years, 5 months after company formation)
Appointment Duration21 years, 4 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Stow House 1st Floor, 18 Bevis Marks
London
EC3A 7JB
Director NameMr John Robert Ayton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(34 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 15 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Stow House 1st Floor, 18 Bevis Marks
London
EC3A 7JB
Director NameMs Nanako Abe
Date of BirthApril 1958 (Born 66 years ago)
NationalityJapanese
StatusClosed
Appointed01 August 2010(36 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Stow House 1st Floor, 18 Bevis Marks
London
EC3A 7JB
Director NameMr Ichio Sawada
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2011(37 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressJohn Stow House 1st Floor, 18 Bevis Marks
London
EC3A 7JB
Director NameMr Kenjiro Nishimura
Date of BirthApril 1964 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2012(38 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Stow House 1st Floor, 18 Bevis Marks
London
EC3A 7JB
Secretary NamePro Insurance Solutions Limited (Corporation)
StatusClosed
Appointed30 June 2010(36 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 15 October 2013)
Correspondence AddressBruton Court Bruton Way
Gloucester
Gloucestershire
GL1 1DA
Wales
Director NameMr Yasunobu Nosaka
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1992(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address72 Beverly House
133-135 Park Road
London
NW8 7JD
Director NameMr Hideo Arima
Date of BirthMarch 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1992(18 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 June 1995)
RoleCompany Director
Correspondence Address45-3 1-Chome
Nishikubo
Musashino-City
Tokyo
Foreign
Director NameMr Shunichi Arimura
Date of BirthJuly 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1992(18 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 March 1993)
RoleInsurance Executive
Correspondence AddressNiederkasseler Kirchweg 124
4000 Dusseldorf 1
Germany
Director NamePhilip Donald Evans
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 December 2002)
RoleCompany Director
Correspondence AddressWest Netherton
Drewsteignton
Exeter
Devon
EX6 6RB
Director NameChristopher Maurice Keeling
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWoodhill Farmhouse
Kentish Lane
Brookmans Park
Hertfordshire
AL9 6JY
Director NameMr Kunimitsu Kobayashi
Date of BirthApril 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1993(19 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 1996)
RoleInsurance Executive
Correspondence AddressMore-Stage Katsutadai 702
1866-29 Murakami
Yachiyo-City
Chiba
276
Director NameMr Ken Matsuzawa
Date of BirthMarch 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed23 July 1993(19 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 September 1998)
RoleManaging Director
Correspondence Address4-19-12
Matsubara
Setagaya
Tokyo 156
Japan
Director NameKiyoshi Matsuhiro
Date of BirthJune 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1994(20 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 1998)
RoleInsurance Official
Correspondence Address111 Park Road
London
NW8 7JL
Director NameToshimato Karatsu
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1994(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 1996)
RoleInsurance Official
Correspondence Address4 Walmington Fold
Finchley
London
N12 7LR
Director NameJun Mitsunaga
Date of BirthJuly 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 1995(21 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 June 1999)
RoleInsurance Official
Correspondence Address1-6 Asahigaoka 2-Chome
Yotsukaidou Chiba
Japan
Foreign
Director NameDaijiro Kameyama
Date of BirthMarch 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1995(21 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 June 1998)
RoleInsurance Official
Correspondence AddressFlat 72 Beverley House
133-135 Park Road
London
NW8 7JB
Director NameTakuya Aibe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1996(22 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2000)
RoleInsurance Offical
Correspondence Address35 Greenway
London
N20 8EH
Director NameMakoto Moriyama
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 1998(24 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address11 Hampton Close
Cottenham Park Road
London
SW20 0RY
Director NameMotoyasu Iwamura
Date of BirthApril 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1999(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2001)
RoleCompany Director
Correspondence AddressWodan Str 5
Dusseldorf
40545
Germany
Director NameKiyoshi Matsuhiro
Date of BirthJune 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 1999(25 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 1999)
RoleInsureance Official
Correspondence Address1-2-3 Kitakarasuyama
Setagaya
Tokyo
Foreign
Director NameYasuyuki Harada
Date of BirthJuly 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed17 March 2000(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 2003)
RoleInsurance Executive
Correspondence Address64 Raymond Road
London
SW19 4AL
Director NameYasuto Nakamura
Date of BirthNovember 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2000(26 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2006)
RoleInsurance Official
Correspondence Address1-4-6 Koyamadai
Shinagawa Ku
Tokyo
Foreign
Director NameKiyoshi Okada
Date of BirthJuly 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed16 March 2001(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2003)
RoleInsurance Official
Correspondence AddressLerchenstr 40547
Dusseldorf
Foreign
Director NameShun Fueki
Date of BirthJuly 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed13 June 2002(28 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2005)
RoleInsurance Officer
Correspondence Address20 Purley Rise
Purley
CR8 3AW
Director NameMasami Matsumoto
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed13 June 2002(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleInsurance Official
Correspondence Address7 Youngs Court
New End
London
NW3 1DD
Director NameMr Hisato Kitamura
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2004(30 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressFlat 6
16 Lindfield Gardens
London
NW3 6PU
Director NameKenji Miyahira
Date of BirthAugust 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2005(31 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 The Oaks
84-86 Wimbledon Hill Road
London
SW19 7PB
Director NameMr Isamu Okubo
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2006(32 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address5-8 Higashi-Urawa, 8-Chome
Midori-Ku
Saitama
336-0926
Japan
Director NameTatsuya Otake
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2009(35 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2010)
RoleNon-Life Insurance
Correspondence AddressFlat 3 Cresta House 133 Finchley Road
London
NW3 6HT
Director NameMr Toshimaro Karatsu
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed19 March 2010(36 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Stow House 1st Floor
Bevis Marks
London
EC3A 7JB
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusResigned
Appointed01 June 1992(18 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 May 2001)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales
Secretary NameCapita London Market Services Limited (Corporation)
StatusResigned
Appointed09 May 2001(27 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2006)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Irg Trustees Limited (Corporation)
StatusResigned
Appointed01 January 2006(32 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2007)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 June 2007(33 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 June 2010)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressJohn Stow House
1st Floor, 18 Bevis Marks
London
EC3A 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Nipponkoa Insurance Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£107
Net Worth£14,302,961
Cash£4,094,631
Current Liabilities£866,914

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(5 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2013Memorandum and Articles of Association (37 pages)
20 May 2013Statement by directors (2 pages)
20 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2013Solvency statement dated 16/05/13 (2 pages)
20 May 2013Statement of capital on 20 May 2013
  • GBP 1
(4 pages)
17 May 2013Full accounts made up to 31 December 2012 (22 pages)
14 June 2012Director's details changed for Mr John Robert Ayton on 31 May 2012 (2 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
16 April 2012Termination of appointment of Toshimaro Karatsu as a director (1 page)
16 April 2012Director's details changed for Mr Kenjiro Nishimura on 16 April 2012 (2 pages)
16 April 2012Appointment of Mr Kenjiro Nishimura as a director (2 pages)
2 April 2012Full accounts made up to 31 December 2011 (28 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
4 April 2011Appointment of Mr Ichio Sawada as a director (2 pages)
4 April 2011Termination of appointment of Isamu Okubo as a director (1 page)
28 March 2011Full accounts made up to 31 December 2010 (21 pages)
13 October 2010Scheme of arrangement (358 pages)
4 August 2010Appointment of Ms Nanako Abe as a director (2 pages)
4 August 2010Termination of appointment of Kenji Miyahira as a director (1 page)
21 July 2010Director's details changed for Mr Toshimaro Karatsu on 1 July 2010 (2 pages)
2 July 2010Appointment of Pro Insurance Solutions Limited as a secretary (2 pages)
1 July 2010Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for John Ayton on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Isamu Okubo on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Capita Company Secretarial Services Limited on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Kenji Miyahira on 1 October 2009 (2 pages)
28 April 2010Appointment of Mr Toshimaro Karatsu as a director (3 pages)
6 April 2010Termination of appointment of Tatsuya Otake as a director (1 page)
6 April 2010Director's details changed for Mr Lee Christopher Brandon on 26 March 2010 (2 pages)
1 April 2010Full accounts made up to 31 December 2009 (21 pages)
30 June 2009Return made up to 01/06/09; full list of members (5 pages)
28 April 2009Appointment terminated director hisato kitamura (1 page)
28 April 2009Director appointed tatsuya otake (2 pages)
31 March 2009Full accounts made up to 31 December 2008 (22 pages)
22 October 2008Appointment terminated director akihiro sato (1 page)
27 August 2008Registered office changed on 27/08/2008 from 2ND floor 50 mark lane london EC3R 7QR england (1 page)
20 August 2008Director appointed john robert ayton (2 pages)
8 July 2008Director's change of particulars / isamu okubo / 01/06/2008 (1 page)
8 July 2008Registered office changed on 08/07/2008 from 2 mark lane london EC3R 7QR (1 page)
8 July 2008Director's change of particulars / hisato kitamura / 01/06/2008 (1 page)
7 April 2008Full accounts made up to 31 December 2007 (24 pages)
4 September 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (1 page)
11 July 2007Full accounts made up to 31 December 2006 (20 pages)
4 July 2007Return made up to 01/06/07; full list of members (3 pages)
1 August 2006Return made up to 01/06/06; full list of members (3 pages)
3 July 2006Director's particulars changed (1 page)
30 June 2006Director resigned (1 page)
18 April 2006Full accounts made up to 31 December 2005 (28 pages)
10 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed (1 page)
23 January 2006Secretary resigned (1 page)
20 October 2005Secretary's particulars changed (1 page)
27 July 2005Return made up to 01/06/05; full list of members (3 pages)
20 July 2005Director's particulars changed (1 page)
5 July 2005Secretary's particulars changed (1 page)
1 July 2005New director appointed (1 page)
30 June 2005Secretary's particulars changed (1 page)
30 June 2005Registered office changed on 30/06/05 from: 2ND floor 50 mark lane london EC3R 7QH (1 page)
27 June 2005Director resigned (1 page)
27 May 2005Full accounts made up to 31 December 2004 (21 pages)
28 June 2004Return made up to 01/06/04; full list of members (8 pages)
22 June 2004Full accounts made up to 31 December 2003 (20 pages)
10 June 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director's particulars changed (1 page)
24 December 2003Full accounts made up to 31 December 2002 (23 pages)
24 June 2003Return made up to 01/06/03; full list of members (8 pages)
22 May 2003New director appointed (3 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (2 pages)
3 February 2003Director resigned (1 page)
24 December 2002Director resigned (2 pages)
24 December 2002Particulars of mortgage/charge (5 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2002New director appointed (2 pages)
30 April 2002Full accounts made up to 31 December 2001 (22 pages)
27 September 2001New secretary appointed (2 pages)
20 September 2001Full accounts made up to 31 December 2000 (22 pages)
20 September 2001Secretary resigned (1 page)
4 July 2001Return made up to 01/06/01; no change of members (8 pages)
29 June 2001Director resigned (1 page)
27 April 2001New director appointed (1 page)
24 July 2000New director appointed (1 page)
4 July 2000Director resigned (1 page)
27 June 2000Return made up to 01/06/00; full list of members (8 pages)
12 June 2000Director's particulars changed (1 page)
12 June 2000Director's particulars changed (1 page)
12 June 2000Director's particulars changed (1 page)
26 May 2000Full accounts made up to 31 December 1999 (22 pages)
10 April 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
23 March 2000Director's particulars changed (1 page)
23 March 2000Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
8 July 1999Director resigned (2 pages)
8 July 1999Director resigned (2 pages)
29 June 1999Return made up to 01/06/99; full list of members (11 pages)
23 May 1999Full accounts made up to 31 December 1998 (22 pages)
23 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
16 October 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
25 June 1998Return made up to 01/06/98; full list of members (11 pages)
21 June 1998Full accounts made up to 31 December 1997 (22 pages)
13 July 1997Location of register of members (1 page)
13 July 1997Return made up to 01/06/97; full list of members (11 pages)
31 May 1997Full accounts made up to 31 December 1996 (25 pages)
7 May 1997Registered office changed on 07/05/97 from: knollys house 1/12 byward street london EC3R 5AS (1 page)
16 April 1997Secretary's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
2 August 1996Secretary's particulars changed (1 page)
10 June 1996Return made up to 01/06/96; full list of members (12 pages)
10 June 1996Full group accounts made up to 31 December 1995 (26 pages)
9 June 1996Director's particulars changed (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995Director's particulars changed (2 pages)
16 June 1995Full group accounts made up to 31 December 1994 (20 pages)
24 April 1995Memorandum and Articles of Association (110 pages)
28 February 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
28 February 1995Certificate of reduction of issued capital (1 page)
23 February 1995Reduction of iss capital and minute (oc) £ ic 30000000/ 21000000 (3 pages)
2 February 1995Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
16 June 1994Full group accounts made up to 31 December 1993 (21 pages)
16 June 1992Full group accounts made up to 31 December 1991 (14 pages)